Hyco Hydraulic Controls Limited

General information

Name:

Hyco Hydraulic Controls Ltd

Office Address:

11 Stirling Park Laker Road ME1 3QR Rochester

Number: 01274608

Incorporation date: 1976-08-24

Dissolution date: 2023-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1976 is the year of the founding of Hyco Hydraulic Controls Limited, a firm located at 11 Stirling Park, Laker Road in Rochester. The company was registered on Tue, 24th Aug 1976. Its Companies House Reg No. was 01274608 and the company area code was ME1 3QR. This firm had existed on the market for 47 years up until Tue, 17th Jan 2023.

This company was directed by a single managing director: Duncan M., who was appointed in November 2015.

Duncan M. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Duncan M.

Role: Director

Appointed: 06 November 2015

Latest update: 31 March 2024

People with significant control

Duncan M.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 06 July 2023
Confirmation statement last made up date 22 June 2022
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2020-12-31 (AA)
filed on: 31st, December 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

112 Broomhill Road Strood

Post code:

ME2 3LG

City / Town:

Rochester

HQ address,
2013

Address:

36 Wentworth Drive Cliffe Woods

Post code:

ME3 9LB

City / Town:

Rochester

HQ address,
2014

Address:

36 Wentworth Drive Cliffe Woods

Post code:

ME3 9LB

City / Town:

Rochester

Accountant/Auditor,
2013 - 2012

Name:

Wbd Accountants Limited

Address:

Marlbridge House Enterprise Way

Post code:

TN8 6HF

City / Town:

Edenbridge

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 25620 : Machining
46
Company Age

Closest Companies - by postcode